UKBizDB.co.uk

AABCO HANDLING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aabco Handling Limited. The company was founded 23 years ago and was given the registration number 04040310. The firm's registered office is in SMETHWICK. You can find them at Unit 30 Park Rose Industrial Estate, Middlemore Road, Smethwick, Birmingham. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:AABCO HANDLING LIMITED
Company Number:04040310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 July 2000
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 30 Park Rose Industrial Estate, Middlemore Road, Smethwick, Birmingham, United Kingdom, B66 2DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Aldermore Drive, Sutton Coldfield, United Kingdom, B75 7HW

Secretary20 December 2012Active
Unit 30, Park Rose Industrial Estate, Middlemore Road, Smethwick, Birmingham, England, B66 2DZ

Director20 December 2012Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary25 July 2000Active
29 Englestede Close, Birmingham, B20 1BJ

Secretary21 November 2000Active
17 Emerson Grove, Wolverhampton, WV10 8DF

Secretary31 May 2001Active
1 Oxlip Close, Tamebridge, Walsall, WS5 4RD

Secretary25 July 2000Active
30 Old Hednesford Road, Cannock, WS11 6LD

Secretary09 March 2004Active
31 Pebble Mill Drive, Cannock, WS11 2UT

Director25 July 2000Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director25 July 2000Active
17 Emerson Grove, Wolverhampton, WV10 8DF

Director05 February 2002Active
30 Old Hednesford Road, Cannock, WS11 6LD

Director01 June 2003Active
1 Oxlip Close, Tamebridge, Walsall, WS5 4RD

Director05 February 2002Active

People with Significant Control

Mr Michael Martin Long
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:259, Monmouth Drive, Sutton Coldfield, United Kingdom, B73 6JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Martin Long
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:259, Monmouth Drive, Sutton Coldfield, England, B73 6JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-09-30Dissolution

Dissolution application strike off company.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Officers

Change person director company with change date.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Address

Change registered office address company with date old address new address.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Address

Change registered office address company with date old address new address.

Download
2015-03-24Address

Change registered office address company with date old address new address.

Download
2015-03-10Accounts

Accounts with accounts type total exemption small.

Download
2014-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download
2013-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-11Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.